MOTORWAY SERVICES LIMITED

00637019
2 VANTAGE COURT, TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 38 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Appointment of director (Mr Timothy Francis Rudd) 2 Buy now
13 Mar 2024 officers Termination of appointment of director (Neil Alexander Freeman) 1 Buy now
27 Sep 2023 accounts Annual Accounts 40 Buy now
02 May 2023 officers Appointment of director (Mr Neil Alexander Freeman) 2 Buy now
30 Apr 2023 officers Termination of appointment of director (Andrew Grant Gordon Cox) 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 auditors Auditors Resignation Company 1 Buy now
02 Feb 2023 auditors Auditors Resignation Company 1 Buy now
21 Sep 2022 accounts Annual Accounts 33 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Change of particulars for director (Mr Martyn Brett-Lee) 2 Buy now
06 Sep 2021 accounts Annual Accounts 33 Buy now
21 May 2021 officers Appointment of director (Mr Martyn Brett-Lee) 2 Buy now
21 May 2021 officers Termination of appointment of director (John Diviney) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 33 Buy now
05 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2019 accounts Annual Accounts 28 Buy now
05 Sep 2019 officers Appointment of director (Mr Niall Dolan) 2 Buy now
05 Sep 2019 officers Termination of appointment of director (Joseph James Barrett) 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Appointment of director (Mr John Diviney) 2 Buy now
26 Dec 2018 officers Termination of appointment of director (Robbie Ian Bell) 1 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2018 officers Appointment of director (Mr Joseph James Barrett) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Robert Christopher Etchingham) 1 Buy now
04 Nov 2018 officers Appointment of director (Mr Robert Christopher Etchingham) 2 Buy now
04 Nov 2018 officers Termination of appointment of director (Peter Bartholomew O'flaherty) 1 Buy now
28 Sep 2018 accounts Annual Accounts 28 Buy now
01 Jun 2018 officers Termination of appointment of director (Roderick Wallace Mckie) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 26 Buy now
06 Oct 2017 officers Appointment of director (Mr Timothy Edward Lightfoot) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Nicholas David Wright) 1 Buy now
06 Oct 2017 officers Appointment of director (Mr Robbie Ian Bell) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 mortgage Registration of a charge 9 Buy now
03 Feb 2017 mortgage Registration of a charge 64 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 14 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 21 Buy now
23 Jan 2017 resolution Resolution 3 Buy now
17 Nov 2016 officers Appointment of director (Mr Peter Bartholomew O'flaherty) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (Michael Derek Canham) 1 Buy now
15 Sep 2016 accounts Annual Accounts 27 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 21 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 20 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Roderick Wallace Mckie) 2 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 12 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 18 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
29 May 2012 officers Appointment of director (Andrew Grant Gordon Cox) 2 Buy now
29 May 2012 officers Termination of appointment of director (Brian Worrall) 1 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 19 Buy now
02 May 2011 officers Termination of appointment of secretary (Ruth Walker) 1 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
06 Oct 2010 accounts Annual Accounts 17 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Nicholas David Wright) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Brian George Worrall) 2 Buy now
16 Dec 2009 officers Appointment of director (Mr Michael Derek Canham) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Peter O'flaherty) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Nicholas David Wright) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Roderick Wallace Mckie) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Ruth Alison Walker) 1 Buy now
30 Sep 2009 accounts Annual Accounts 18 Buy now
19 Aug 2009 officers Director appointed mr peter bartholomew o'flaherty 2 Buy now
19 Aug 2009 officers Appointment terminated director andrea finegan 1 Buy now
21 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
09 Apr 2009 officers Director's change of particulars / andrea finegan / 25/03/2009 1 Buy now
23 Sep 2008 accounts Annual Accounts 17 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 19 walton gardens wembley middlesex HA9 8NH 1 Buy now
08 Sep 2008 officers Director's change of particulars / andrea finegan / 03/09/2008 1 Buy now
27 Jun 2008 officers Director appointed andrea finegan 10 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ 1 Buy now
21 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
19 Nov 2007 officers New director appointed 3 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 9 Buy now
22 May 2007 accounts Accounting reference date extended from 30/09/07 to 31/01/08 1 Buy now
16 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
07 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 14 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 9 Buy now
01 Mar 2007 accounts Annual Accounts 17 Buy now
28 Jul 2006 accounts Annual Accounts 17 Buy now